Search icon

YOUR HEALTH INSURANCE AGENCY, INC.

Headquarter

Company Details

Name: YOUR HEALTH INSURANCE AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Apr 2006 (19 years ago)
Entity Number: 3351993
ZIP code: 11747
County: Suffolk
Place of Formation: New York
Principal Address: 532 BROADHOLLOW ROAD, STE 106, MELVILLE, NY, United States, 11747
Address: C/O THE CORPORATION, 532 BROADHOLLOW ROAD STE 106, MELVILLE, NY, United States, 11747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of YOUR HEALTH INSURANCE AGENCY, INC., MISSISSIPPI 901251 MISSISSIPPI
Headquarter of YOUR HEALTH INSURANCE AGENCY, INC., Alabama 000-934-337 Alabama
Headquarter of YOUR HEALTH INSURANCE AGENCY, INC., COLORADO 20061370839 COLORADO
Headquarter of YOUR HEALTH INSURANCE AGENCY, INC., FLORIDA F06000006126 FLORIDA
Headquarter of YOUR HEALTH INSURANCE AGENCY, INC., CONNECTICUT 0874171 CONNECTICUT
Headquarter of YOUR HEALTH INSURANCE AGENCY, INC., ILLINOIS CORP_65309947 ILLINOIS

Chief Executive Officer

Name Role Address
PAUL RUSSO III Chief Executive Officer 28 DUCK LANE, WEST ISLIP, NY, United States, 11795

DOS Process Agent

Name Role Address
PAUL RUSSO DOS Process Agent C/O THE CORPORATION, 532 BROADHOLLOW ROAD STE 106, MELVILLE, NY, United States, 11747

History

Start date End date Type Value
2024-02-19 2024-02-19 Address 28 DUCK LANE, WEST ISLIP, NY, 11795, USA (Type of address: Chief Executive Officer)
2012-05-17 2024-02-19 Address C/O THE CORPORATION, 535 BROADHOLLOW ROAD STE A-11, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2010-05-14 2012-05-17 Address 150 BROADHOLLOW ROAD, STE 102, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office)
2010-05-14 2012-05-17 Address C/O THE CORPORATION, 150 BROADHOLLOW ROAD, STE 102, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2009-01-06 2010-05-14 Address C/O THE CORPORATION, 28 DUCK LANE, WEST ISLIP, NY, 11795, USA (Type of address: Service of Process)
2009-01-06 2024-02-19 Address 28 DUCK LANE, WEST ISLIP, NY, 11795, USA (Type of address: Chief Executive Officer)
2009-01-06 2010-05-14 Address 28 DUCK LANE, WEST ISLIP, NY, 11795, USA (Type of address: Principal Executive Office)
2006-04-24 2024-02-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-04-24 2009-01-06 Address 183 DRIFTWOOD DR., W. ISLIP, NY, 11795, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240219000402 2024-02-19 BIENNIAL STATEMENT 2024-02-19
200402060402 2020-04-02 BIENNIAL STATEMENT 2020-04-01
180402007073 2018-04-02 BIENNIAL STATEMENT 2018-04-01
160404006946 2016-04-04 BIENNIAL STATEMENT 2016-04-01
140407006706 2014-04-07 BIENNIAL STATEMENT 2014-04-01
120517002926 2012-05-17 BIENNIAL STATEMENT 2012-04-01
100514002538 2010-05-14 BIENNIAL STATEMENT 2010-04-01
090106002638 2009-01-06 BIENNIAL STATEMENT 2008-04-01
060424000024 2006-04-24 CERTIFICATE OF INCORPORATION 2006-04-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5252327202 2020-04-27 0235 PPP 535 Broadhollow Road Suite A-11, Melville, NY, 11747
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Melville, SUFFOLK, NY, 11747-0001
Project Congressional District NY-01
Number of Employees 8
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20993.18
Forgiveness Paid Date 2021-04-13

Date of last update: 28 Mar 2025

Sources: New York Secretary of State